CLASSIC WINDOW AND INTERIORS LIMITED
Company Documents
Date | Description |
---|---|
12/05/1812 May 2018 | VOLUNTARY STRIKE OFF SUSPENDED |
17/04/1817 April 2018 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
10/04/1810 April 2018 | APPLICATION FOR STRIKING-OFF |
19/02/1819 February 2018 | REGISTERED OFFICE CHANGED ON 19/02/2018 FROM 207 WEALD DRIVE CRAWLEY WEST SUSSEX RH10 6PD |
05/02/185 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
24/05/1724 May 2017 | CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
27/12/1627 December 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
06/04/166 April 2016 | Annual return made up to 22 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
10/09/1510 September 2015 | APPOINTMENT TERMINATED, DIRECTOR THOMAS MAY |
10/06/1510 June 2015 | APPOINTMENT TERMINATED, DIRECTOR THOMAS MAY |
10/06/1510 June 2015 | Annual return made up to 22 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
01/01/151 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
10/06/1410 June 2014 | Annual return made up to 22 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
31/12/1331 December 2013 | DIRECTOR APPOINTED MR THOMAS MAY |
30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
24/04/1324 April 2013 | Annual return made up to 22 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
02/12/122 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
18/07/1218 July 2012 | DISS40 (DISS40(SOAD)) |
17/07/1217 July 2012 | FIRST GAZETTE |
13/07/1213 July 2012 | Annual return made up to 22 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
05/10/115 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
02/08/112 August 2011 | DISS40 (DISS40(SOAD)) |
29/07/1129 July 2011 | Annual return made up to 22 March 2011 with full list of shareholders |
29/07/1129 July 2011 | REGISTERED OFFICE CHANGED ON 29/07/2011 FROM UNIT 12 BASEPOINT BUSINESS CENTRE METCALF WAY CRAWLEY RH11 7XX ENGLAND |
26/07/1126 July 2011 | FIRST GAZETTE |
26/04/1126 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE PETER PARSONS / 01/01/2011 |
20/04/1120 April 2011 | DIRECTOR APPOINTED MR THOMAS MAY |
22/03/1022 March 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company